Advanced company searchLink opens in new window

OSG HOLDINGS LIMITED

Company number 06099500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2010 CH01 Director's details changed for Tommy Harry Vilhelm Karlsson on 13 February 2010
15 Feb 2010 CH03 Secretary's details changed for Philippa Anne Maynard on 13 February 2010
16 Jan 2010 AP01 Appointment of Mr Richard James Morgan as a director
06 Jan 2010 TM01 Termination of appointment of Benjamin Richards as a director
08 Oct 2009 CH01 Director's details changed for Paul Keith Moxon on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Andrew Dennis Moye on 1 October 2009
22 Jun 2009 AA Group of companies' accounts made up to 31 December 2008
21 Apr 2009 288b Appointment terminated director hugh sear
10 Mar 2009 288a Director appointed tommy harry wilhelm karlsson
02 Mar 2009 288b Appointment terminated director philip lawson
16 Feb 2009 363a Return made up to 13/02/09; full list of members
16 Feb 2009 287 Registered office changed on 16/02/2009 from c/o oyezstrater unit 4 500 purley way croydon surrey CR0 4NZ
28 Nov 2008 88(2) Ad 14/11/08\gbp si 120000@0.5=60000\gbp ic 15843200/15903200\
24 Nov 2008 288a Director appointed benjamin richards
13 Nov 2008 123 Nc inc already adjusted 03/11/08
13 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Nov 2008 288b Appointment terminated director christopher etherington
08 Oct 2008 288b Appointment terminated director alexander mccallum
08 Oct 2008 288a Director appointed michael charles ewart smith
19 Sep 2008 88(2) Ad 16/09/08\gbp si 800@1=800\gbp ic 15842400/15843200\
16 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
14 Feb 2008 363a Return made up to 13/02/08; full list of members
08 Feb 2008 288a New director appointed
06 Feb 2008 88(2)R Ad 30/01/08--------- £ si 2500@1=2500 £ ic 15839900/15842400
22 Jan 2008 123 Nc inc already adjusted 08/01/08